Name: | MAPO RESEARCH & CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Sep 2002 (22 years ago) |
Date of dissolution: | 22 Jun 2007 |
Entity Number: | 2816910 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-27 | 2003-12-22 | Address | 30 E. 40TH STREET STE. #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-09-27 | 2003-12-22 | Address | 30 E. 40TH STREET STE. #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070622001001 | 2007-06-22 | ARTICLES OF DISSOLUTION | 2007-06-22 |
070430001372 | 2007-04-30 | CERTIFICATE OF PUBLICATION | 2007-04-30 |
060925002642 | 2006-09-25 | BIENNIAL STATEMENT | 2006-09-01 |
041013002539 | 2004-10-13 | BIENNIAL STATEMENT | 2004-09-01 |
031222000354 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
020927000530 | 2002-09-27 | ARTICLES OF ORGANIZATION | 2002-09-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State